Active
Updated 3/21/2025 4:10:35 AM

Camelback Bible Legacy Fund

Camelback Bible Legacy Fund is a Nonprofit Corporation located in Paradise Valley, AZ. Established on June 25, 2014, this corporation is officially registered under the document number 19354122 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 3900 E Stanford Dr #400, Paradise Valley, AZ 85253, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Colin Vogel from Maricopa County AZ, holding the position of Officer; Gordon Rollie Leeman from Maricopa County AZ, serving as the Director; Gordon Rollie Leeman from Maricopa County AZ, serving as the Chairman of the Board of Directors; Gordon Rollie Leeman from Maricopa County AZ, serving as the Officer; Jr Sloan from Maricopa County AZ, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Robert Erven Brown as its official registered agent, located at Litigation Agent Services, Llc, 1221 E. Osborn Rd. Suite 105, Phoenix, AZ 85014.

As of the latest update, Camelback Bible Legacy Fund filed its last annual reports on February 8, 2025

Filing information

Company Name Camelback Bible Legacy Fund
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 19354122
Date Filed June 25, 2014
Company Age 11 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 07/24/2023
Approval Date 05/31/2018
Original Incorporation Date 06/25/2014
Domicile State Arizona
Business Type Other - Other - Religious
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 06/25/2025

The data on Camelback Bible Legacy Fund was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

3900 E Stanford Dr #400
Paradise Valley, AZ 85253
Attention: Rollie Leeman Or Gary Paisley
County: Maricopa
Last Updated: 02/08/2025

Statutory Agent Information

Robert Erven Brown
Litigation Agent Services, Llc, 1221 E. Osborn Rd. Suite 105
Phoenix, Az 85014
Agent Last Updated: 02/08/2025
County: Maricopa
Appointed Status: Active 9/25/2018

Officer/Director Details

Colin Vogel
Officer
3900 E Stanford Dr #400, Paradise Valley
Maricopa County, AZ 85253
Gordon Rollie Leeman
Director
3900 E Stanford Dr #400, Paradise Valley
Maricopa County, AZ 85253
Gordon Rollie Leeman
Chairman of the Board of Directors
3900 E Stanford Dr #400, Paradise Valley
Maricopa County, AZ 85253
Gordon Rollie Leeman
Officer
3900 E. Stanford Dr. #400, Paradise Valley
Maricopa County, AZ 85253
Jr Sloan
Officer
3900 E. Stanford Dr. #400, Paradise Valley
Maricopa County, AZ 85253
Jr Sloan
Director
15044 N 7th Pl, Phoenix
Maricopa County, AZ 85022
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 25020813117925
Filed Date 2/8/2025
Status Approved
Document Type Statement of Change - Corps
Barcode ID 23080115309034
Filed Date 8/1/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23072420261196
Filed Date 7/24/2023
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 23062701181933
Filed Date 6/27/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22061518310527
Filed Date 6/15/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21061322091588
Filed Date 6/13/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20101921581140
Filed Date 10/19/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19062110149956
Filed Date 6/21/2019
Status Approved
Document Type Statement of Change - Corps
Barcode ID 19053014187803
Filed Date 5/29/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19030721192186
Filed Date 3/7/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 6/25/2014
Barcode ID
Name Type True Name
Name CAMELBACK BIBLE LEGACY FUND

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 02/08/2025
Report Year 2021
Filed Date 06/13/2021
Report Year 2022
Filed Date 06/15/2022
Report Year 2019
Filed Date 06/21/2019
Report Year 2023
Filed Date 07/24/2023
More...

Document Images

More...